Company NameWorkflow Services Limited
Company StatusDissolved
Company Number02580502
CategoryPrivate Limited Company
Incorporation Date6 February 1991(33 years, 2 months ago)
Dissolution Date26 November 1996 (27 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Gillian Marjorie Eaton
NationalityBritish
StatusClosed
Appointed06 February 1991(same day as company formation)
RoleAccounts Clerk
Correspondence Address7 Queensland Crescent
Chelmsford
Essex
CM1 2DZ
Director NameJane Roberts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1996(5 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 26 November 1996)
RoleCompany Director
Correspondence Address6 Orton Close
Margaretting
Chelmsford
Essex
CM4 9JN
Director NamePatricia Gillian Brown
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991
Appointment Duration4 years, 1 month (resigned 16 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Tollesbury Road
Tolleshunt Darcy
Maldon
Essex
CM9 8UA
Director NameMrs Jacqueline Vivienne Chaston
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Long Brandocks
Chelmsford
Essex
CM1 3LT
Director NameMr Leonard Charles Cole
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 1993)
RoleGarage Proprietor
Correspondence AddressWest Leas
Chignal St James
Chelmsford
Essex
CM1 4TW

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

26 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
6 August 1996First Gazette notice for voluntary strike-off (1 page)
20 June 1996Application for striking-off (1 page)
4 June 1996New director appointed (2 pages)
27 February 1996Full accounts made up to 31 January 1995 (12 pages)
4 April 1995Return made up to 06/02/95; no change of members (4 pages)
4 April 1995Director resigned (2 pages)